Company NameMetropolitan House (HSG) Limited
DirectorStuart Thomas Niven
Company StatusActive - Proposal to Strike off
Company Number11840246
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wantage Road
Durham
DH1 1LP
Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMrs Natalie Jordan Ellis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY

Location

Registered Address27 Wantage Road
Durham
DH1 1LP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return20 February 2022 (2 years, 2 months ago)
Next Return Due6 March 2023 (overdue)

Filing History

21 June 2023Cessation of One Collection Leisure Limited as a person with significant control on 6 December 2021 (1 page)
21 June 2023Notification of Stuart Thomas Niven as a person with significant control on 6 December 2021 (2 pages)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
25 May 2023Voluntary strike-off action has been suspended (1 page)
22 May 2023Application to strike the company off the register (3 pages)
11 May 2023Cessation of Stuart Thomas Niven as a person with significant control on 6 December 2021 (1 page)
11 May 2023Notification of One Collection Leisure Limited as a person with significant control on 12 December 2019 (2 pages)
20 March 2023Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 20 March 2023 (1 page)
20 March 2023Cessation of The One Collection Leisure Ltd as a person with significant control on 6 December 2021 (1 page)
20 March 2023Notification of Stuart Thomas Niven as a person with significant control on 6 December 2021 (2 pages)
11 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
8 September 2022Accounts for a small company made up to 31 December 2020 (7 pages)
11 July 2022Termination of appointment of Phillip Lennox Brumwell as a director on 12 January 2022 (1 page)
11 July 2022Appointment of Mr Stuart Thomas Niven as a director on 6 December 2021 (2 pages)
11 July 2022Termination of appointment of Natalie Jordan Ellis as a director on 14 January 2022 (1 page)
5 April 2022Accounts for a small company made up to 31 December 2019 (8 pages)
28 March 2022Change of details for The One Collection Leisure Limited as a person with significant control on 5 August 2021 (2 pages)
25 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
25 March 2022Change of details for High Street Hospitality Limited as a person with significant control on 5 August 2021 (2 pages)
7 October 2021Termination of appointment of Gary Ronald Forrest as a director on 28 September 2021 (1 page)
1 October 2021Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages)
1 October 2021Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 (2 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
4 August 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
4 August 2021Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 (1 page)
6 April 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
6 April 2020Notification of High Street Hospitality Limited as a person with significant control on 12 December 2019 (2 pages)
6 April 2020Cessation of High Street Hospitality Holdings Limited as a person with significant control on 12 December 2019 (1 page)
12 April 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 1
(33 pages)